UKBizDB.co.uk

SCV ELECTRONICS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Scv Electronics Limited. The company was founded 38 years ago and was given the registration number 01993558. The firm's registered office is in HODDESDON. You can find them at Unit C1 Geddings Road, Belcon Industrial Estate, Hoddesdon, Hertfordshire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:SCV ELECTRONICS LIMITED
Company Number:01993558
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Unit C1 Geddings Road, Belcon Industrial Estate, Hoddesdon, Hertfordshire, EN11 0NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Woodpath, Southsea, England, PO5 3DX

Director01 February 2021Active
20, Robinsons Row, Salcombe, England, TQ8 8EU

Director01 February 2021Active
7, Sturgeons Way, Hitchin, England, SG4 0BL

Director01 February 2021Active
45 Beresford Road, London, N8 0AL

Secretary-Active
Portmill House 41-42 Portmill Lane, Hitchin, SG5 1AH

Secretary03 November 1993Active
45 Beresford Road, London, N8 0AL

Secretary21 December 2000Active
Challow Park, East Challow, Wantage, OX12 9RH

Director-Active
45 Beresford Road, London, N8 0AL

Director-Active
111 Avenue De Lattre De Tassigny, St Maur Des Forres, France, 94100

Director25 March 1993Active
14 Rue De Sucy, Chennevieres Sur Marne, Val De Marne, France, 94430

Director29 April 1995Active
3 Rue De La Mare, Gagny, France, 93220

Director25 March 1993Active
Portmill House 41-42 Portmill Lane, Hitchin, SG5 1AH

Director29 April 1995Active

People with Significant Control

Sylvie Quinzan Blyth
Notified on:08 January 2019
Status:Active
Date of birth:March 1957
Nationality:French
Address:Unit C1, Geddings Road, Hoddesdon, EN11 0NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Imag Electronics Holdings Limited
Notified on:08 January 2019
Status:Active
Country of residence:England
Address:Unit C1, Belcon Industrial Estate, Hoddesdon, England, EN11 0NT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Julian David Thomas Blyth
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Address:Unit C1, Geddings Road, Hoddesdon, EN11 0NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Confirmation statement

Confirmation statement with updates.

Download
2023-04-12Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Confirmation statement

Confirmation statement with updates.

Download
2022-10-18Officers

Change person director company with change date.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-08Persons with significant control

Change to a person with significant control.

Download
2021-11-17Change of name

Certificate change of name company.

Download
2021-11-17Change of name

Change of name notice.

Download
2021-10-26Confirmation statement

Confirmation statement with updates.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Persons with significant control

Cessation of a person with significant control.

Download
2021-03-15Persons with significant control

Cessation of a person with significant control.

Download
2021-02-01Officers

Termination secretary company with name termination date.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2021-02-01Officers

Appoint person director company with name date.

Download
2021-02-01Officers

Appoint person director company with name date.

Download
2021-02-01Officers

Appoint person director company with name date.

Download
2020-10-13Confirmation statement

Confirmation statement with updates.

Download
2020-10-13Persons with significant control

Change to a person with significant control.

Download
2020-07-08Accounts

Accounts with accounts type total exemption full.

Download
2020-01-09Confirmation statement

Confirmation statement with updates.

Download
2019-05-17Accounts

Accounts with accounts type total exemption full.

Download
2019-01-09Confirmation statement

Confirmation statement with updates.

Download
2019-01-08Persons with significant control

Notification of a person with significant control.

Download
2019-01-08Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.